London
NW1 2BE
Director Name | Ms Karen Chadwick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2022) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Alan Phillipps |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2009) |
Role | Finance Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Daniel Fosbroke Truell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2017) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Simon John Lewis Jeffreys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Susan Jean Wallcraft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Julia Drisdell |
---|---|
Status | Resigned |
Appointed | 28 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Elaina Tatem Elzinga |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Investment Principal |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Miss Lisha Nagin Patel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Head Of Direct Transactions |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Carolyn Kloet |
---|---|
Status | Resigned |
Appointed | 01 January 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.wellcome.ac.uk |
---|---|
Telephone | 020 76112222 |
Telephone region | London |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,712 |
Net Worth | £110,580,721 |
Current Liabilities | £13,513 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2018 | Appointment of Miss Lisha Nagin Patel as a director on 1 January 2018 (2 pages) |
---|---|
23 January 2018 | Appointment of Ms Elaina Tatem Elzinga as a director on 1 January 2018 (2 pages) |
18 January 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (6 pages) |
25 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page) |
14 July 2017 | Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages) |
13 July 2017 | Change of details for The Wellcome Trust Limited as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (112 pages) |
4 January 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (16 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages) |
3 May 2016 | Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 January 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages) |
20 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (93 pages) |
20 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
20 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 July 2015 | Resolutions
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 March 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages) |
25 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
25 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages) |
7 January 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (93 pages) |
22 July 2014 | Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page) |
21 July 2014 | Resolutions
|
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Section 519 (1 page) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
11 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (2 pages) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Registered office address changed from 215 Euston Road London NW1 2BE on 12 April 2013 (1 page) |
6 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
9 February 2012 | Appointment of Mr Andrew Cossar as a secretary (1 page) |
12 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2011 | Resolutions
|
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (14 pages) |
3 December 2010 | Amended full accounts made up to 30 September 2009 (13 pages) |
6 July 2010 | Resolutions
|
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr Simon John Lewis Jeffreys on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon John Lewis Jeffreys on 1 March 2010 (2 pages) |
25 March 2010 | Memorandum and Articles of Association (16 pages) |
25 March 2010 | Resolutions
|
6 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 October 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Director's change of particulars / simon jeffreys / 16/05/2009 (1 page) |
13 May 2009 | Director appointed mr simon john lewis jeffreys (2 pages) |
2 April 2009 | Location of register of members (1 page) |
2 March 2009 | Appointment terminated director david phillipps (1 page) |
27 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
14 July 2008 | Cancelling 100 auth cap and 1 issued cap (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Form 123 increasing auth cap for UNLIMITED company to 3,000,000,000 (1 page) |
25 June 2008 | Memorandum and Articles of Association (16 pages) |
18 June 2008 | Director appointed nicholas david moakes (2 pages) |
18 June 2008 | Director appointed daniel truell (2 pages) |
14 June 2008 | Company name changed wt european investments\certificate issued on 23/06/08 (3 pages) |
3 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
3 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 June 2008 | Re-registration of Memorandum and Articles (21 pages) |
3 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
3 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 30 September 2007 (13 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
4 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
9 November 2005 | Nc inc already adjusted 28/09/05 (1 page) |
9 November 2005 | Ad 29/09/05--------- eur si 580734@1=580734 eur ic 1536433/2117167 (2 pages) |
9 November 2005 | Statement of affairs (8 pages) |
9 November 2005 | Ad 29/09/05--------- eur si 52347137@1=52347137 eur ic 2117167/54464304 (2 pages) |
7 November 2005 | Resolutions
|
16 September 2005 | Company name changed wt ger LIMITED\certificate issued on 16/09/05 (2 pages) |
19 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
9 May 2005 | Nc inc already adjusted 23/03/05 (1 page) |
5 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 215 euston road london NW1 2BE (1 page) |
26 April 2005 | Ad 23/03/05--------- eur si 1536433@1=1536433 eur ic 0/1536433 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Company name changed intercede 2019 LIMITED\certificate issued on 17/03/05 (2 pages) |
14 March 2005 | Incorporation (27 pages) |